- Company Overview for HEGU LIMITED (07229904)
- Filing history for HEGU LIMITED (07229904)
- People for HEGU LIMITED (07229904)
- More for HEGU LIMITED (07229904)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD01 | Registered office address changed from The Gateway Broad Street Sheffield South Yorkshire S2 5TF to The Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX on 4 May 2016 | |
03 May 2016 | CH01 | Director's details changed for Mrs Michelle Jane Esberg on 14 April 2016 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Oct 2014 | CH01 | Director's details changed for Ms Michelle Jane Grundy-Wakelin on 14 October 2014 | |
14 Jul 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
08 May 2014 | AD01 | Registered office address changed from C/O C/O Wellforce 28 Wilkinson Street Sheffield South Yorkshire S10 2GB England on 8 May 2014 | |
15 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from Appt 26 the Willows 400 Middlewood Road Sheffield South Yorkshire S6 1BJ United Kingdom on 25 July 2012 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from Woodview 55 Walkley Lane Sheffield South Yorkshire S6 2NX United Kingdom on 21 December 2011 | |
15 Sep 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from 49 Meersbrook Road Sheffield South Yorkshire S8 9HU United Kingdom on 13 April 2011 |